(MA) Articles and Memorandum of Association
filed on: 5th, March 2024
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, March 2024
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 108610640002, created on 29th February 2024
filed on: 4th, March 2024
| mortgage
|
Free Download
(44 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, January 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, January 2024
| accounts
|
Free Download
(72 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, January 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, January 2024
| accounts
|
Free Download
(19 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 17th, May 2023
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 11th November 2022 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, January 2023
| accounts
|
Free Download
(43 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, November 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, November 2022
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, October 2022
| other
|
Free Download
(1 page)
|
(AD01) Address change date: 11th January 2022. New Address: Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS. Previous address: Impero, Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108610640001, created on 17th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(43 pages)
|
(TM01) 8th October 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 22nd, September 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 22nd, September 2021
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, September 2021
| accounts
|
Free Download
(45 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 7th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th August 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2nd August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th October 2018. New Address: Impero, Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS. Previous address: 2 Wellington Place Leeds LS1 4AP England
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st August 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th April 2018
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th February 2018. New Address: 2 Wellington Place Leeds LS1 4AP. Previous address: Europa House Barcroft Street Bury BL9 5BT England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th February 2018
filed on: 19th, February 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On 6th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th September 2017: 100.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st August 2017. New Address: Europa House Barcroft Street Bury BL9 5BT. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2017
| incorporation
|
Free Download
|